One Angel Court
London
EC2R 7HJ
Director Name | Ms Nita Ramesh Savjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Ms Isobel Louise Coley |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Capital Markets Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Andrew Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(25 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Market Head Of Delivery, Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2016(18 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Gerlacus Moes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2002) |
Role | Marketing Manager |
Correspondence Address | Woodlands Pointers Road Hatchford Cobham Surrey KT11 1PQ |
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Graham Hedley Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2002) |
Role | Lawyer |
Correspondence Address | 8 Armadale Road Chichester West Sussex PO19 4NR |
Director Name | Michele Celestine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Trinidad And Tobago |
Status | Resigned |
Appointed | 06 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2003) |
Role | Attorney At Law |
Correspondence Address | Flat 32 Sirius Building 3 Jardine Road London E1W 3WE |
Director Name | Nicholas Johnson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2005) |
Role | Solicitor |
Correspondence Address | 75c Cornwall Gardens London SW7 4AZ |
Secretary Name | Diana Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Tarsem Basran |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2008) |
Role | Legal Director |
Correspondence Address | 33 Walnut Tree House Tregunter Road Chelsea London SW10 9HJ |
Director Name | Bogusz Andrzej Grotowski |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | 34 Overdale Road London W5 4TT |
Director Name | Mr Jonathan Glyn Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Lee Darren Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Keir Tutt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Director Of Client Services |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Paula Brennan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Claudia Small |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Department Head |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Andrew Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Dcs, Uk, Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Benjamin Fielding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Wh Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.tmf-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 78324900 |
Telephone region | London |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
19 November 2020 | Director's details changed for Mrs Isobel Louise Coley on 16 November 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mrs Isobel Louise Coley as a director on 31 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Andrew Wallace as a director on 31 March 2020 (1 page) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 August 2019 | Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 5 August 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
6 August 2019 | Director's details changed for Andrew Wallace on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Margaret Burnett Duxbury on 5 August 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paula Brennan as a director on 19 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Claudia Small as a director on 29 March 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 September 2018 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
11 June 2018 | Cessation of W H Secretaries Limited as a person with significant control on 12 September 2017 (1 page) |
11 June 2018 | Notification of Tmf Global Services (Uk) Limited as a person with significant control on 19 June 2017 (2 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages) |
1 March 2017 | Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Nita Savjani as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Claudia Small as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Nita Savjani as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Paula Brennan as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Paula Brennan as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Claudia Small as a director on 28 February 2017 (2 pages) |
27 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 June 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Wh Secretaries Limited as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Wh Secretaries Limited as a secretary on 8 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page) |
25 April 2016 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages) |
6 October 2015 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 September 2014 | Termination of appointment of Tariq Husain as a director on 11 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Tariq Husain as a director on 11 August 2014 (1 page) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 March 2014 | Termination of appointment of Diana Paxton as a secretary (1 page) |
19 March 2014 | Termination of appointment of Diana Paxton as a secretary (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 August 2013 | Appointment of Vincent Cheshire as a director (2 pages) |
28 August 2013 | Appointment of Vincent Cheshire as a director (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages) |
10 June 2013 | Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 September 2012 | Termination of appointment of Lee Johnson as a director (1 page) |
13 September 2012 | Termination of appointment of Lee Johnson as a director (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Mr Michael Charles Adams as a director (2 pages) |
24 May 2012 | Appointment of Mr Michael Charles Adams as a director (2 pages) |
22 May 2012 | Termination of appointment of Michael Adams as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Adams as a director (1 page) |
9 May 2012 | Appointment of Mr Michael Charles Adams as a director (2 pages) |
9 May 2012 | Appointment of Mr Michael Charles Adams as a director (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 February 2011 | Appointment of Lee Darren Johnson as a director (2 pages) |
15 February 2011 | Appointment of Roy Neil Arthur as a director (2 pages) |
15 February 2011 | Appointment of Roy Neil Arthur as a director (2 pages) |
15 February 2011 | Appointment of Lee Darren Johnson as a director (2 pages) |
2 August 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
2 August 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Diana Paxton on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Diana Paxton on 9 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Diana Paxton on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages) |
21 May 2010 | Appointment of Jonathan Glyn Vickers as a director (3 pages) |
21 May 2010 | Appointment of Jonathan Glyn Vickers as a director (3 pages) |
19 May 2010 | Termination of appointment of Bogusz Grotowski as a director (2 pages) |
19 May 2010 | Termination of appointment of Bogusz Grotowski as a director (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
31 July 2009 | Director's change of particulars / bogusz grotowski / 19/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / bogusz grotowski / 19/07/2009 (1 page) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 March 2009 | Director appointed bogusz andrzej grotowski (2 pages) |
3 March 2009 | Director appointed bogusz andrzej grotowski (2 pages) |
21 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 August 2008 | Secretary's change of particulars / diana paxton / 01/12/2007 (1 page) |
21 August 2008 | Secretary's change of particulars / diana paxton / 01/12/2007 (1 page) |
20 August 2008 | Appointment terminated director tarsem basran (1 page) |
20 August 2008 | Appointment terminated director tarsem basran (1 page) |
24 April 2008 | Director's change of particulars / tariq husain / 23/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / tariq husain / 23/04/2008 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 June 2004 | Return made up to 08/06/04; full list of members
|
15 June 2004 | Return made up to 08/06/04; full list of members
|
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 4-8 salisbury court london EC4Y 8AA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 4-8 salisbury court london EC4Y 8AA (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | New director appointed (3 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members
|
11 July 2000 | Return made up to 08/06/00; full list of members
|
15 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 June 1998 | Incorporation (18 pages) |
8 June 1998 | Incorporation (18 pages) |